Background WavePink WaveYellow Wave

LONG TERM REVERSIONS (HARROGATE) LIMITED (02349845)

LONG TERM REVERSIONS (HARROGATE) LIMITED (02349845) is an active UK company. incorporated on 20 February 1989. with registered office in Southend-On-Sea. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LONG TERM REVERSIONS (HARROGATE) LIMITED has been registered for 37 years. Current directors include HARRISON, Daniel David, HODDY, Fintan David, MORSHEAD, Katharine and 1 others.

Company Number
02349845
Status
active
Type
ltd
Incorporated
20 February 1989
Age
37 years
Address
16-18 Warrior Square, Southend-On-Sea, SS1 2WS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HARRISON, Daniel David, HODDY, Fintan David, MORSHEAD, Katharine, TAYLOR, Sydney Engelbert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONG TERM REVERSIONS (HARROGATE) LIMITED

LONG TERM REVERSIONS (HARROGATE) LIMITED is an active company incorporated on 20 February 1989 with the registered office located in Southend-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LONG TERM REVERSIONS (HARROGATE) LIMITED was registered 37 years ago.(SIC: 68100)

Status

active

Active since 37 years ago

Company No

02349845

LTD Company

Age

37 Years

Incorporated 20 February 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

REGISPORT LIMITED
From: 8 January 1997To: 9 January 2018
REGIS LIMITED
From: 9 August 1996To: 8 January 1997
BLANDRIVE LIMITED
From: 20 February 1989To: 9 August 1996
Contact
Address

16-18 Warrior Square Southend-On-Sea, SS1 2WS,

Previous Addresses

7 Nelson Street Southend-on-Sea SS1 1EH England
From: 12 September 2017To: 22 February 2021
7-11 Nelson Street Southend on Sea SS1 1EH
From: 20 February 1989To: 12 September 2017
Timeline

20 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Feb 89
Director Joined
Jun 10
Director Joined
May 13
Loan Secured
Nov 14
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Jan 16
Director Joined
Apr 16
Director Left
Apr 16
Loan Secured
Aug 17
Loan Secured
Nov 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Apr 20
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Aug 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HARRISON, Daniel David

Active
Warrior Square, Southend-On-SeaSS1 2WS
Born May 1986
Director
Appointed 09 Aug 2024

HODDY, Fintan David

Active
Warrior Square, Southend-On-SeaSS1 2WS
Born October 1978
Director
Appointed 31 Dec 2021

MORSHEAD, Katharine

Active
Warrior Square, Southend-On-SeaSS1 2WS
Born October 1985
Director
Appointed 11 Apr 2016

TAYLOR, Sydney Engelbert

Active
Warrior Square, Southend-On-SeaSS1 2WS
Born October 1967
Director
Appointed 01 May 2020

GOULD, Nicholas Charles

Resigned
Mount Street Mews, MayfairW1K2LF
Secretary
Appointed N/A
Resigned 15 Dec 2014

DE VIGNE, Piers

Resigned
Warrior Square, Southend-On-SeaSS1 2WS
Born May 1981
Director
Appointed 20 May 2010
Resigned 10 Jan 2022

GOULD, Nicholas Charles

Resigned
Mount Street Mews, MayfairW1K2LF
Born April 1958
Director
Appointed N/A
Resigned 15 Jul 2015

GOULD, Peter Edward

Resigned
Evelyn Gardens, KnightsbridgeSW73BH
Born October 1959
Director
Appointed N/A
Resigned 15 Jul 2015

JONES, Michelle

Resigned
7-11 Nelson StreetSS1 1EH
Born December 1970
Director
Appointed 15 Jul 2015
Resigned 07 Jan 2016

MCFADYEN, Paul

Resigned
7-11 Nelson StreetSS1 1EH
Born June 1968
Director
Appointed 24 Apr 2013
Resigned 11 Apr 2016

Persons with significant control

1

Warrior Square, Southend-On-SeaSS1 2WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
30 January 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
9 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
9 January 2018
CONNOTConfirmation Statement Notification
Mortgage Charge Part Both With Charge Number
13 December 2017
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
13 December 2017
MR05Certification of Charge
Accounts With Accounts Type Full
15 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
18 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
2 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2014
MR01Registration of a Charge
Memorandum Articles
5 November 2014
MAMA
Resolution
5 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Legacy
25 May 2010
MG02MG02
Legacy
21 May 2010
MG02MG02
Legacy
21 May 2010
MG02MG02
Legacy
21 May 2010
MG02MG02
Legacy
21 May 2010
MG02MG02
Legacy
21 May 2010
MG02MG02
Legacy
21 May 2010
MG02MG02
Legacy
21 May 2010
MG02MG02
Legacy
1 May 2010
MG01MG01
Legacy
1 May 2010
MG01MG01
Legacy
20 April 2010
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Move Registers To Sail Company
16 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 January 2010
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
23 January 2009
395Particulars of Mortgage or Charge
Legacy
23 January 2009
395Particulars of Mortgage or Charge
Legacy
23 January 2009
395Particulars of Mortgage or Charge
Legacy
23 January 2009
395Particulars of Mortgage or Charge
Legacy
23 January 2009
395Particulars of Mortgage or Charge
Legacy
23 January 2009
395Particulars of Mortgage or Charge
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Legacy
4 May 2007
363aAnnual Return
Legacy
3 May 2007
190190
Legacy
3 May 2007
353353
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
4 December 2006
287Change of Registered Office
Legacy
14 February 2006
363aAnnual Return
Legacy
14 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Memorandum Articles
25 October 2005
MEM/ARTSMEM/ARTS
Resolution
25 October 2005
RESOLUTIONSResolutions
Resolution
25 October 2005
RESOLUTIONSResolutions
Legacy
19 October 2005
395Particulars of Mortgage or Charge
Legacy
14 October 2005
403aParticulars of Charge Subject to s859A
Legacy
25 August 2005
395Particulars of Mortgage or Charge
Legacy
28 May 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
1 November 2004
287Change of Registered Office
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
29 October 2003
287Change of Registered Office
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
395Particulars of Mortgage or Charge
Legacy
28 August 2002
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Full
4 March 2002
AAMDAAMD
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
18 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
19 January 1999
287Change of Registered Office
Legacy
27 November 1998
395Particulars of Mortgage or Charge
Legacy
17 November 1998
403aParticulars of Charge Subject to s859A
Legacy
17 November 1998
403aParticulars of Charge Subject to s859A
Legacy
17 November 1998
403aParticulars of Charge Subject to s859A
Legacy
2 June 1998
88(2)R88(2)R
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
25 February 1998
395Particulars of Mortgage or Charge
Legacy
14 February 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
22 October 1997
AAAnnual Accounts
Legacy
21 March 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 January 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
3 November 1996
AAAnnual Accounts
Resolution
3 November 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
31 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 July 1994
395Particulars of Mortgage or Charge
Legacy
9 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1994
AAAnnual Accounts
Legacy
19 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Legacy
27 November 1992
288288
Legacy
31 May 1992
287Change of Registered Office
Legacy
31 May 1992
363aAnnual Return
Accounts With Accounts Type Small
12 February 1992
AAAnnual Accounts
Legacy
20 August 1991
363aAnnual Return
Accounts With Accounts Type Small
20 August 1991
AAAnnual Accounts
Legacy
20 August 1991
363aAnnual Return
Legacy
21 January 1991
395Particulars of Mortgage or Charge
Legacy
16 November 1989
395Particulars of Mortgage or Charge
Legacy
10 November 1989
288288
Legacy
18 May 1989
288288
Legacy
18 May 1989
287Change of Registered Office
Resolution
18 May 1989
RESOLUTIONSResolutions
Miscellaneous
20 February 1989
MISCMISC
Incorporation Company
20 February 1989
NEWINCIncorporation